Advanced company searchLink opens in new window

SPITFIRE CAPITAL ADVISORS LIMITED

Company number 09174790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 AA Micro company accounts made up to 31 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with updates
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 100.32
22 Mar 2023 PSC04 Change of details for Mr Hunter Ryland Dubose as a person with significant control on 27 June 2017
12 Oct 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
28 Aug 2017 PSC04 Change of details for Mr Hunter Ryland Dubose as a person with significant control on 1 March 2017
28 Aug 2017 PSC07 Cessation of David Shiply as a person with significant control on 1 March 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 AD01 Registered office address changed from , 1 New Cavendish Street 1 New Cavendish Street, London, W1G 8US, England to 1 New Cavendish Street London W1G 8US on 6 June 2017
06 Jun 2017 AD01 Registered office address changed from , 23 Berkeley Square, London, W1J 6HE, England to 1 New Cavendish Street London W1G 8US on 6 June 2017
24 Oct 2016 ANNOTATION Rectified The form TM01 was removed from the public register on 19/01/2018 as it was invalid or ineffective and factually inaccurate or derived from something factually inaccurate.
24 Oct 2016 ANNOTATION Rectified The form AP01 was removed from the public register on 19/01/2018 as it was invalid or ineffective, factually inaccurate or derived from something factually inaccurate, was done without the authority of the company and was forged.
13 Oct 2016 ANNOTATION Rectified The form TM01 was removed from the public register on 19/01/2018 as it was invalid or ineffective, factually inaccurate or derived from something factually inaccurate, was done without the authority of the company and was forged